This company is commonly known as Promat Uk Limited. The company was founded 40 years ago and was given the registration number 01785071. The firm's registered office is in HEYWOOD. You can find them at B1 Heywood Distribution Park, , Heywood, Lancashire. This company's SIC code is 23620 - Manufacture of plaster products for construction purposes.
Name | : | PROMAT UK LIMITED |
---|---|---|
Company Number | : | 01785071 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | B1 Heywood Distribution Park, Heywood, Lancashire, England, OL10 2TS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
B1, Heywood Distribution Park, Heywood, England, OL10 2TS | Secretary | 31 March 2017 | Active |
B1, Heywood Distribution Park, Heywood, England, OL10 2TS | Director | 01 January 2017 | Active |
67, Rue Du Brochet, 1050 Brussels, Belgium, | Director | 30 September 2022 | Active |
9 The Elms, Codicote, Hitchin, SG4 8XS | Secretary | - | Active |
4 Broad Acre, Norden, Rochdale, OL12 7RP | Secretary | 01 December 2001 | Active |
52 Higher Drive, Purley, CR8 2HF | Secretary | 02 February 2002 | Active |
8 The Rowells, Cottenham, Cambridge, CB4 8XJ | Secretary | 26 April 1993 | Active |
The Sterling Centre, Eastern Road, Bracknell, RG12 2TD | Secretary | 01 April 2003 | Active |
8 Manor Road, Hemingford Grey, Huntingdon, PE28 9BX | Secretary | 30 June 1999 | Active |
The Sterling Centre, Eastern Road, Bracknell, RG12 2TD | Director | 01 February 2016 | Active |
2 Ivy Cottages, Rickling Green, England, CB11 3UF | Director | 26 April 1993 | Active |
Emily Grey Cottage, Stoke By Clare, Sudbury, CO10 8HU | Director | 01 September 1999 | Active |
Bacon Farm Crow Street, Henham, Bishops Stortford, CM22 6AG | Director | - | Active |
B1, Heywood Distribution Park, Heywood, England, OL10 2TS | Director | 01 January 2017 | Active |
The Sterling Centre, Eastern Road, Bracknell, RG12 2TD | Director | 03 May 2013 | Active |
B1, Heywood Distribution Park, Heywood, England, OL10 2TS | Director | 01 January 2017 | Active |
9 The Elms, Codicote, Hitchin, SG4 8XS | Director | - | Active |
55 Southlea Road, Datchet, Slough, SL3 9BZ | Director | 01 October 1993 | Active |
Heinestrasse 31, D 4020 Mettmann, Germany, | Director | 26 April 1993 | Active |
The Sterling Centre, Eastern Road, Bracknell, RG12 2TD | Director | 12 June 2008 | Active |
Begonialaan 22, 3080 Vossem, Belgium, | Director | 26 April 1993 | Active |
8 The Rowells, Cottenham, Cambridge, CB4 8XJ | Director | 29 October 1998 | Active |
The Sterling Centre, Eastern Road, Bracknell, RG12 2TD | Director | 07 July 2003 | Active |
The Sterling Centre, Eastern Road, Bracknell, RG12 2TD | Director | 13 September 2002 | Active |
The Sterling Centre, Eastern Road, Bracknell, RG12 2TD | Director | 16 May 2008 | Active |
Borm Straat 16, Tissezt, Belgium, | Director | 29 October 1998 | Active |
The Sterling Centre, Eastern Road, Bracknell, RG12 2TD | Director | 26 May 2011 | Active |
24, Bormstraat, Tisselt 2830, Belgium, | Director | 05 November 2014 | Active |
Via Paride Salvago 20, Genova, I16136 | Director | 29 October 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-06-30 | Officers | Change person secretary company with change date. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-01-10 | Accounts | Accounts with accounts type full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
2017-04-03 | Address | Change registered office address company with date old address new address. | Download |
2017-04-03 | Officers | Termination secretary company with name termination date. | Download |
2017-04-03 | Officers | Appoint person secretary company with name date. | Download |
2017-01-19 | Officers | Termination director company with name termination date. | Download |
2017-01-11 | Officers | Appoint person director company with name date. | Download |
2017-01-10 | Officers | Appoint person director company with name date. | Download |
2017-01-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.